Search icon

ROYAL RECOVERY RESOURCES INC.

Company Details

Entity Name: ROYAL RECOVERY RESOURCES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Aug 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000071687
FEI/EIN Number NOT APPLICABLE
Address: 701 G S. SWINTON AVE, DELRAY BEACH, FL, 33444
Mail Address: 701 G S. SWINTON AVE, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912218215 2010-07-01 2013-02-14 701 S SWINTON AVE APT G, DELRAY BEACH, FL, 334442377, US 701 S SWINTON AVE APT G, DELRAY BEACH, FL, 334442377, US

Contacts

Phone +1 561-455-2709

Authorized person

Name FRANK X CID
Role CEO
Phone 5618660012

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
License Number 10D2005120
State FL
Is Primary Yes

Agent

Name Role Address
CID FRANK X Agent 701 S. SWINTON AVE APT G, DELRAY BEACH, FL, 33444

President

Name Role Address
CID FRANK X President 701 S. SWINTON AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-30 CID, FRANK X No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-30 701 S. SWINTON AVE APT G, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2011-02-20 701 G S. SWINTON AVE, DELRAY BEACH, FL 33444 No data

Court Cases

Title Case Number Docket Date Status
JOHN LEHMAN and FLORIDA ASSOCIATION OF RECOVERY RESIDENCES, INC. VS ROYAL RECOVERY RESOURCES, INC. and FRANK CID 4D2019-1156 2019-04-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA011682XXXXMB

Parties

Name JOHN LEHMAN
Role Petitioner
Status Active
Representations Matthew S. Nelles, Neil F. McGuinness
Name FLORIDA ASSOCIATION OF RECOVERY RESIDENCES, INC.
Role Petitioner
Status Active
Name ROYAL RECOVERY RESOURCES INC.
Role Respondent
Status Active
Representations Staci H. Genet, JOHN F. MARIANI
Name FRANK CID
Role Respondent
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-05-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the April 24, 2019 petition for writ of certiorari is denied.GERBER, C.J., MAY and KUNTZ, JJ., concur.
Docket Date 2019-05-21
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL, FOR IN CAMERA REVIEW PER 5/13/19 ORDER **IN CONFIDENTIAL**
On Behalf Of JOHN LEHMAN
Docket Date 2019-05-13
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this Court’s order dated April 30, 2019 is amended as follows: Within ten (10) days from the date of this order, petitioners shall file a supplemental appendix containing a copy of the discovery at issue for this court’s in-camera review. On the cover page of the supplemental appendix, petitioners shall prominently indicate that the supplemental appendix: (1) is being filed for this court’s in-camera review pursuant to this order; and (2) is not subject to disclosure to the opposing party or the public. Further, when petitioners are ready to file the supplemental appendix through the Florida Courts E-Filing Portal, petitioners shall contact the Clerk’s Office at 561-242-2000 to coordinate a date and time to electronically file the supplemental appendix to ensure proper handling by the court.
Docket Date 2019-04-30
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ **AMENDED ORDER ISSUED**ORDERED that within ten (10) days of this order, petitioners shall file a supplemental appendix as offered containing the discovery that was the subject of the trial court's in camera review. See Fla. R. Jud. Admin. 2.420(g)(8).
Docket Date 2019-04-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-04-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of JOHN LEHMAN
Docket Date 2019-04-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*

Documents

Name Date
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-03-03
Domestic Profit 2009-08-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State